Company Details
Name: |
SKYTEL CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
04 Oct 1994 (30 years ago)
|
Business ID: |
667407 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
22001 LOUDOUN COUNTY PKWYAshburn, VA 20147 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232
|
President
Name |
Role |
Address |
MICHAEL CAPELLAS
|
President
|
22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147
|
ANASTASIA KELLY
|
President
|
22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147
|
Assistant Treasurer
Name |
Role |
Address |
STEPHEN R MOONEY
|
Assistant Treasurer
|
22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147
|
Secretary
Name |
Role |
Address |
JENNIFER MCGAREY
|
Secretary
|
22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147
|
Director
Name |
Role |
Address |
ROBERT T BLAKELY
|
Director
|
22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147
|
ANASTASIA KELLY
|
Director
|
22001 LOUDOUN COUNTY PKWY, Ashburn, VA 20147
|
Vice President
Name |
Role |
Address |
Stephen C Ferguson
|
Vice President
|
22001 Loudoun County Pkwy, Ashburn, VA 20147
|
Treasurer
Name |
Role |
Address |
Victoria Harker
|
Treasurer
|
22001 Loudoun County Pkwy, Ashburn, VA 20147
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2007-04-26
|
Withdrawal
|
Amendment Form
|
Filed
|
2006-06-15
|
Amendment
|
Annual Report
|
Filed
|
2006-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-05
|
Annual Report
|
Merger
|
Filed
|
2005-02-10
|
Merger
|
Annual Report
|
Filed
|
2004-05-19
|
Annual Report
|
Amendment Form
|
Filed
|
2003-10-15
|
Amendment
|
Annual Report
|
Filed
|
2003-09-02
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2001-11-15
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2001-09-14
|
Amendment
|
Amendment Form
|
Filed
|
2001-01-08
|
Amendment
|
Annual Report
|
Filed
|
2000-05-09
|
Annual Report
|
Merger
|
Filed
|
2000-01-05
|
Merger
|
Annual Report
|
Filed
|
1999-07-30
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-02
|
Annual Report
|
Merger
|
Filed
|
1999-02-24
|
Merger
|
Amendment Form
|
Filed
|
1999-02-24
|
Amendment
|
Amendment Form
|
Filed
|
1998-03-26
|
Amendment
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State